BETONELEMENTS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 07.09.2016
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BETONELEMENTS"
Registration number, date 40003623462, 19.03.2003
VAT number None (excluded 27.05.2015) Europe VAT register
Register, date Commercial Register, 19.03.2003
Legal address Lāčplēša iela 87, Rīga, LV-1011 Check address owners
Fixed capital 1 422 872 EUR , registered 16.07.2016 (registered payment 16.07.2016: 1 422 872 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2015 2014
Total payments to state budget (thousands, €) 0.58 2.85
Personal income tax (thousands, €) 0.14 0.69
Statutory social insurance contributions (thousands, €) 0.3 1.19
Average employees count 1 2

Industries

CSP industry Metāla konstrukciju un to sastāvdaļu ražošana (25.11)

Historical addresses

Rīga, Tvaika iela 27 Until 10.04.2013 11 years ago

Annual reports

Year Period Received Type of delivery Price

2011

Annual report 01.01.2011 - 31.12.2011 19.07.2012  ZIP
1_HTML izdruka HTML
SIA Betonelements 2011 gada parskata valdes zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 06.07.2011  ZIP
1_HTML izdruka HTML
Valdes zinojums 2010.gada parskatam RAR

2009

Annual report 29.04.2010  TIF (1.34 MB)

2008

Annual report 07.05.2010  TIF (1.03 MB)

2007

Annual report 11.11.2008  TIF (1.02 MB)

2006

Annual report 11.06.2007  PDF (591.39 KB)

2005

Annual report 24.01.2007  TIF (462.84 KB)

2004

Annual report 09.03.2016  TIF (667.53 KB)

2003

Annual report 09.03.2016  TIF (461.07 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 18.55 KB 13.05.2013 08.05.2013 1

Articles of Association

TIF 28.31 KB 13.05.2013 08.05.2013 1

Shareholders’ register

TIF 25.64 KB 13.05.2013 29.03.2013 1

Shareholders’ register

TIF 17.92 KB 01.02.2013 25.01.2013 1

Amendments to the Articles of Association

TIF 30.21 KB 23.01.2013 28.12.2012 1

Articles of Association

TIF 158.13 KB 23.01.2013 28.12.2012 2

Shareholders’ register

TIF 74.67 KB 23.01.2013 28.12.2012 1

Amendments to the Articles of Association

TIF 15.48 KB 12.12.2008 11.07.2008 1

Articles of Association

TIF 109.75 KB 12.12.2008 11.07.2008 3

Regulations for the increase/reduction of the equity

TIF 42.6 KB 12.12.2008 11.07.2008 1

Shareholders’ register

TIF 38.92 KB 12.12.2008 11.07.2008 1

Amendments to the Articles of Association

TIF 13.84 KB 12.12.2008 15.08.2007 1

Articles of Association

TIF 112.99 KB 12.12.2008 15.08.2007 3

Regulations for the increase/reduction of the equity

TIF 198.53 KB 12.12.2008 15.08.2007 1

Shareholders’ register

TIF 215.59 KB 12.12.2008 15.08.2007 1

Amendments to the Articles of Association

TIF 19.24 KB 12.12.2008 28.02.2006 1

Articles of Association

TIF 117.42 KB 12.12.2008 28.02.2006 2

Shareholders’ register

TIF 33.83 KB 12.12.2008 28.02.2006 1

Amendments to the Articles of Association

TIF 27.64 KB 12.12.2008 08.09.2005 1

Articles of Association

TIF 130.94 KB 12.12.2008 08.09.2005 2

Memorandum of association

TIF 111.52 KB 12.12.2008 08.09.2005 3

Regulations for the increase/reduction of the equity

TIF 70.72 KB 12.12.2008 08.09.2005 1

Shareholders’ register

TIF 38.84 KB 12.12.2008 08.09.2005 1

Articles of Association

TIF 149.85 KB 12.12.2008 27.02.2003 3

Memorandum of association

TIF 117.46 KB 12.12.2008 27.02.2003 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

TIF 53.29 KB 09.09.2016 07.09.2016 2

Decisions / letters / protocols of public notaries

RTF 903.71 KB 07.03.2016 07.03.2016 1

Decisions / letters / protocols of public notaries

RTF 903.71 KB 07.03.2016 07.03.2016 1

Decisions / letters / protocols of public notaries

EDOC 102.65 KB 07.03.2016 07.03.2016 1

State Revenue Service decisions/letters/statements

DOC 103.5 KB 03.03.2016 03.03.2016 1

State Revenue Service decisions/letters/statements

EDOC 89.67 KB 03.03.2016 03.03.2016 1

State Revenue Service decisions/letters/statements

DOC 103.5 KB 03.03.2016 03.03.2016 1

Decisions / letters / protocols of public notaries

EDOC 67.73 KB 27.07.2015 27.07.2015 1

Decisions / letters / protocols of public notaries

EDOC 70.49 KB 27.07.2015 27.07.2015 1

State Revenue Service decisions/letters/statements

EDOC 86.24 KB 22.07.2015 22.07.2015 1

State Revenue Service decisions/letters/statements

EDOC 86.24 KB 22.07.2015 22.07.2015 1

Decisions / letters / protocols of public notaries

EDOC 71.34 KB 13.03.2015 13.03.2015 1

State Revenue Service decisions/letters/statements

EDOC 92.12 KB 12.03.2015 12.03.2015 2

Decisions / letters / protocols of public notaries

TIF 87.49 KB 12.03.2014 10.03.2014 2

Application

TIF 147.07 KB 12.03.2014 21.02.2014 3

Notice of a member of the Board regarding the resignation

TIF 11.16 KB 12.03.2014 21.02.2014 1

Decisions / letters / protocols of public notaries

EDOC 72.94 KB 18.09.2013 18.09.2013 2

Decisions / letters / protocols of public notaries

RTF 181.9 KB 18.09.2013 18.09.2013 2

Orders/request/cover notes of court bailiffs

TIF 41.84 KB 18.09.2013 12.09.2013 1

Decisions / letters / protocols of public notaries

TIF 56.38 KB 13.05.2013 13.05.2013 2

Application

TIF 131.66 KB 13.05.2013 08.05.2013 3

Consent of a member of the Board / executive director

TIF 45.35 KB 13.05.2013 08.05.2013 2

Protocols/decisions of a company/organisation

TIF 32.17 KB 13.05.2013 08.05.2013 1

Decisions / letters / protocols of public notaries

TIF 30.61 KB 12.04.2013 10.04.2013 1

Announcement regarding the legal address

TIF 9.4 KB 12.04.2013 01.04.2013 1

Application

TIF 74.09 KB 12.04.2013 01.04.2013 2

Decisions / letters / protocols of public notaries

TIF 33.45 KB 01.02.2013 31.01.2013 1

Application

TIF 76.81 KB 01.02.2013 25.01.2013 2

Confirmation or consent to legal address

TIF 12.48 KB 12.04.2013 24.01.2013 1

Decisions / letters / protocols of public notaries

TIF 106 KB 23.01.2013 22.01.2013 2

Power of attorney, act of empowerment

TIF 47.9 KB 23.01.2013 10.01.2013 1

Application

TIF 368.78 KB 23.01.2013 28.12.2012 2

Protocols/decisions of a company/organisation

TIF 111.66 KB 23.01.2013 28.12.2012 2

Decisions / letters / protocols of public notaries

TIF 61.58 KB 12.12.2008 20.11.2008 2

Application

TIF 730.57 KB 12.12.2008 13.11.2008 3

Plan for the division of the remaining assets of the company

TIF 168.38 KB 12.12.2008 13.11.2008 1

Power of attorney, act of empowerment

TIF 136.12 KB 12.12.2008 13.11.2008 1

Receipt on the entry of commercial pledge in other register

TIF 340.51 KB 12.12.2008 13.11.2008 2

Decisions / letters / protocols of public notaries

TIF 59.25 KB 12.12.2008 29.07.2008 2

Receipt on the entry of commercial pledge in other register

TIF 420.68 KB 12.12.2008 24.07.2008 2

Application

TIF 114.28 KB 12.12.2008 11.07.2008 2

Protocols/decisions of a company/organisation

TIF 67.9 KB 12.12.2008 11.07.2008 2

Decisions / letters / protocols of public notaries

TIF 77.13 KB 12.12.2008 24.08.2007 2

Receipts on the publication and state fees

TIF 413.6 KB 12.12.2008 21.08.2007 2

Application

TIF 182.79 KB 12.12.2008 15.08.2007 4

Consent of members of the supervisory board

TIF 393.18 KB 12.12.2008 15.08.2007 3

Protocols/decisions of a company/organisation

TIF 344.57 KB 12.12.2008 15.08.2007 2

Decisions / letters / protocols of public notaries

TIF 46.75 KB 12.12.2008 17.03.2006 1

Application

TIF 161.18 KB 12.12.2008 14.03.2006 3

Bank statements or other document regarding the payment of the equity

TIF 30.98 KB 12.12.2008 14.03.2006 1

Power of attorney, act of empowerment

TIF 36.88 KB 12.12.2008 14.03.2006 1

Receipts on the publication and state fees

TIF 267.48 KB 12.12.2008 14.03.2006 2

Consent of members of the supervisory board

TIF 64.81 KB 12.12.2008 28.02.2006 1

Protocols/decisions of a company/organisation

TIF 79.39 KB 12.12.2008 28.02.2006 2

Decisions / letters / protocols of public notaries

TIF 73.59 KB 12.12.2008 11.11.2005 2

Receipts on the publication and state fees

TIF 572.19 KB 12.12.2008 08.11.2005 3

Bank statements or other document regarding the payment of the equity

TIF 35.72 KB 12.12.2008 03.11.2005 1

Announcement regarding the legal address

TIF 720.29 KB 12.12.2008 31.10.2005 6

Consent of the auditor

TIF 15.72 KB 12.12.2008 08.09.2005 1

Consent of a member of the Board / executive director

TIF 12.42 KB 12.12.2008 08.09.2005 1

Consent of members of the supervisory board

TIF 12.97 KB 12.12.2008 08.09.2005 1

Power of attorney, act of empowerment

TIF 38.64 KB 12.12.2008 08.09.2005 1

Protocols/decisions of a company/organisation

TIF 81.56 KB 12.12.2008 08.09.2005 2

Protocols/decisions of a company/organisation

TIF 96.76 KB 12.12.2008 08.09.2005 2

Statement of the Board regarding the payment of the equity

TIF 59.49 KB 12.12.2008 19.03.2003 1

Registration certificates

TIF 141.35 KB 12.12.2008 19.03.2003 1

Power of attorney, act of empowerment

TIF 19.99 KB 12.12.2008 06.03.2003 1

Receipts on the publication and state fees

TIF 275.03 KB 12.12.2008 06.03.2003 2

Bank statements or other document regarding the payment of the equity

TIF 27.23 KB 12.12.2008 05.03.2003 1

Application

TIF 628.05 KB 12.12.2008 28.02.2003 7

Sample report

TIF 22.83 KB 12.12.2008 28.02.2003 1

Announcement regarding the legal address

TIF 12.15 KB 12.12.2008 27.02.2003 1

Consent of a member of the Board / executive director

TIF 11.45 KB 12.12.2008 27.02.2003 1

Consent of members of the supervisory board

TIF 34.23 KB 12.12.2008 27.02.2003 3

Documents attesting the transfer of shares

TIF 19.51 KB 01.02.2013 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register